Company NameRoundbend Consulting Ltd
Company StatusDissolved
Company Number07797332
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Myria Michail
Date of BirthOctober 1982 (Born 41 years ago)
NationalityCypriot
StatusClosed
Appointed01 November 2011(4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Machaira Str
Pano Deftera
Nicosia
2460
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 October 2011(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMs Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£625
Cash£100
Current Liabilities£725

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 July 2012Registered office address changed from 4th Floor Lawford House Albert Place London N3 1RL United Kingdom on 12 July 2012 (1 page)
12 July 2012Appointment of Myria Michail as a director on 1 November 2011 (2 pages)
12 July 2012Registered office address changed from 4th Floor Lawford House Albert Place London N3 1RL United Kingdom on 12 July 2012 (1 page)
12 July 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
12 July 2012Termination of appointment of Corporate Directors Limited as a director on 1 November 2011 (1 page)
12 July 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
12 July 2012Termination of appointment of Corporate Directors Limited as a director on 1 November 2011 (1 page)
12 July 2012Termination of appointment of Corporate Directors Limited as a director on 1 November 2011 (1 page)
12 July 2012Appointment of Myria Michail as a director on 1 November 2011 (2 pages)
12 July 2012Termination of appointment of Aphrodite Kasibina Mwanje as a director on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Aphrodite Kasibina Mwanje as a director on 12 July 2012 (1 page)
12 July 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
12 July 2012Appointment of Myria Michail as a director on 1 November 2011 (2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)